logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Robert Pearson

    Related profiles found in government register
  • Mr Stephen Robert Pearson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Canal Street, Leigh, WN7 4DB, England

      IIF 1
    • icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, WN7 4DB, England

      IIF 2
    • icon of address 7 Towngate, Leyland, Lancashire, PR25 2EN, United Kingdom

      IIF 3 IIF 4
    • icon of address 7, Towngate, Leyland, PR25 2EN, England

      IIF 5 IIF 6
    • icon of address 7, Towngate, Leyland, PR25 2EN, United Kingdom

      IIF 7 IIF 8
    • icon of address H S A, 7, Towngate, Leyland, PR25 2EN, United Kingdom

      IIF 9
    • icon of address Unit 9e, Hurstwood Court, Farington, Leyland, PR25 3UQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Pearson House, 122 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6QP

      IIF 13
    • icon of address Technology House, 29 - 31 School Lane, Bamber Bridge, Preston, PR5 6QE, United Kingdom

      IIF 14
    • icon of address Technology House, School Lane, Bamber Bridge, Preston, PR5 6QE, England

      IIF 15
  • Mr Stephen Robert Pearson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Waterside Business Centre, Canal Street, Leigh, WN7 4DB, United Kingdom

      IIF 16
  • Pearson, Stephen Robert
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sitch Croft Farm, Brown House Lane, Higher Wheelton, Chorley, PR6 8HR, England

      IIF 17
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 18
    • icon of address Suite 3, Canal Street, Leigh, WN7 4DB, England

      IIF 19
    • icon of address 7, Towngate, Leyland, PR25 2EN, United Kingdom

      IIF 20 IIF 21
    • icon of address H S A, 7, Towngate, Leyland, Lancashire, PR25 2EN, United Kingdom

      IIF 22
    • icon of address Technology House, 29 - 31 School Lane, Bamber Bridge, Preston, PR5 6QE, United Kingdom

      IIF 23
  • Pearson, Stephen Robert
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sitch Croft Farm, Brown House Lane, Higher Wheelton, Chorley, Lancashire, PR6 8HR, United Kingdom

      IIF 24
    • icon of address 7 Towngate, Leyland, Lancashire, PR25 2EN, United Kingdom

      IIF 25 IIF 26
    • icon of address 7, Towngate, Leyland, PR25 2EN, England

      IIF 27
    • icon of address Unit 9e, Hurstwood Court, Farington, Leyland, PR25 3UQ, England

      IIF 28 IIF 29
    • icon of address Pearson House, 122 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6QP, England

      IIF 30 IIF 31
    • icon of address Pearson House, 122 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 32
    • icon of address Pearson House, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 33 IIF 34 IIF 35
    • icon of address Technology House, 29 - 31 School Lane, Bamber Bridge, Preston, PR5 6QE, United Kingdom

      IIF 36
  • Pearson, Stephen Robert
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Towngate, Leyland, PR25 2EN, England

      IIF 37
  • Pearson, Stephen Robert
    British engineer born in September 1962

    Registered addresses and corresponding companies
    • icon of address Ambledene Bee Lane, Penwortham, Preston, Lancashire, PR1 9TX

      IIF 38
  • Pearson, Stephen Robert
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Waterside Business Centre, Canal Street, Leigh, WN7 4DB, United Kingdom

      IIF 39
  • Pearson, Stephen Robert
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9e, Hurstwood Court, Farington, Leyland, PR25 3UQ, England

      IIF 40
    • icon of address Pearson House, 122 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6QP, England

      IIF 41
  • Pearson, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, PR7 6TB, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, WN7 4DB, England

      IIF 45
    • icon of address 7 Towngate, Leyland, Lancashire, PR25 2EN, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 9e Hurstwood Court, Farington, Leyland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    OLHF EVENTS LIMITED - 2015-11-16
    icon of address Pearson House 122 Station Road, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Pearson House 122 Station Road, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 32 - Director → ME
  • 4
    OLD CHAPEL VEHICLE RESTORATION LIMITED - 2016-06-09
    icon of address Unit 9e Hurstwood Court, Farington, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,956 GBP2024-05-31
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    REMVOX FINANCIAL SOLUTIONS LTD - 2015-05-01
    icon of address Pearson House, Station Road, Bamber Bridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Pearson House Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 35 - Director → ME
  • 8
    OUTCASTLE DEVELOPMENTS LIMITED - 2009-04-03
    icon of address Pearson House 122 Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,241 GBP2015-09-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    icon of address 7 Towngate, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Pearson House Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    31,613 GBP2015-07-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 13
    REMVOX SALES DISTRIBUTION LTD - 2016-08-15
    icon of address Suite 3 Canal Street, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,484 GBP2017-09-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 23 - Director → ME
  • 15
    TAC-GRID INSTALLATIONS LTD - 2019-07-10
    SMART-GRID TECHNOLOGY SOLUTIONS LIMITED - 2025-01-06
    icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-04-26 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    TAC-GRID TECHNOLOGIES LTD - 2019-05-16
    SMART-GRID TECHNOLOGY LTD - 2019-12-12
    icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,557 GBP2023-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-04-18 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    SMARTCROSS LTD - 2025-01-06
    SM@RTSWITCH LTD - 2021-06-01
    icon of address Suite 3 Waterside Business Centre, Canal Street Le, Canal Street, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    icon of address Unit 9e Hurstwood Court, Farington, Leyland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2017-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 22
    icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-25 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address Pearson House Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 34 - Director → ME
Ceased 6
  • 1
    icon of address Pearson House Station Road, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-01 ~ 2019-05-20
    IIF 24 - Director → ME
  • 2
    icon of address 118 Pall Mall, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-09-20 ~ 2023-10-27
    IIF 17 - Director → ME
  • 3
    icon of address 7 Towngate, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2018-12-20 ~ 2019-05-01
    IIF 37 - Director → ME
    icon of calendar 2015-03-17 ~ 2016-10-21
    IIF 31 - Director → ME
  • 4
    REMVIEW LIMITED - 2016-09-14
    PEARSON IPR LIMITED - 2015-03-30
    icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -36,206 GBP2020-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2024-05-15
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-03-09
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-30 ~ 2024-05-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, England
    Active Corporate (1 offspring)
    Net Assets/Liabilities (Company account)
    -133,052 GBP2020-07-31
    Officer
    icon of calendar 2013-01-01 ~ 2022-03-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-03-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2019-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-04-30
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.